Company NameManygate Lane Flats Management Company Limited
Company StatusActive
Company Number00764989
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 June 1963(60 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Ian Douglas Neil Slater
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1993(29 years, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleSales Engineer
Country of ResidenceEngland
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Director NameMs Susan Margaret Howell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(31 years, 9 months after company formation)
Appointment Duration29 years, 1 month
RoleDraughtswoman
Country of ResidenceEngland
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Secretary NameMs Susan Margaret Howell
NationalityBritish
StatusCurrent
Appointed22 April 2006(42 years, 10 months after company formation)
Appointment Duration18 years
RoleComputers
Country of ResidenceEngland
Correspondence Address35 Manygate Lane
Shepperton
Middlesex
TW17 9EQ
Director NameSanchia Lyons
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2009(46 years, 5 months after company formation)
Appointment Duration14 years, 5 months
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Director NameMrs Linda Jane Walsh
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(57 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Director NameMr David Cockburn
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(28 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 20 July 1998)
RoleElectronics Engineer
Correspondence Address19 Manygate Lane
Shepperton
Middlesex
TW17 9EQ
Director NameMrs Patricia Margaret Crinson
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(28 years, 1 month after company formation)
Appointment Duration18 years, 3 months (resigned 19 November 2009)
RoleTeacher/Counsellor
Country of ResidenceUnited Kingdom
Correspondence Address33 Manygate Lane
Shepperton
Middlesex
TW17 9EQ
Director NameMr Alan Fitch
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(28 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 1995)
RoleEconomist
Correspondence Address47 Manygate Lane
Shepperton
Middlesex
TW17 9EQ
Director NameMr Martin David Ritchie
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(28 years, 1 month after company formation)
Appointment Duration1 year (resigned 03 August 1992)
RoleComputer Consultant
Correspondence Address31 Manygate Lane
Shepperton
Middlesex
TW17 9EQ
Director NameMr Nicholas David Sheward
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(28 years, 1 month after company formation)
Appointment Duration4 years (resigned 04 August 1995)
RoleSight Agent
Correspondence Address41 Manygate Lane
Shepperton
Middlesex
TW17 9EQ
Director NameMr David Yarrow Wright
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(28 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 03 March 2006)
RoleRetired
Correspondence Address43 Manygate Lane
Shepperton
Middlesex
TW17 9EQ
Secretary NameMr David Yarrow Wright
NationalityBritish
StatusResigned
Appointed31 July 1991(28 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 03 March 2006)
RoleCompany Director
Correspondence Address43 Manygate Lane
Shepperton
Middlesex
TW17 9EQ
Director NameMs Rita Millar
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(34 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 19 November 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31 Manygate Lane
Shepperton
Middlesex
TW17 9EQ
Director NamePeter Bailey
Date of BirthAugust 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed13 November 2009(46 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 August 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressIbex House 162-164 Arthur Road
London
SW19 8AQ

Location

Registered AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£21,098
Net Worth£6,874
Cash£1,123
Current Liabilities£1,671

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

2 November 2023Registered office address changed from Room 405, Highland House, 165 the Broadway London SW19 1NE England to Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ on 2 November 2023 (1 page)
11 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
21 June 2023Micro company accounts made up to 31 March 2023 (6 pages)
3 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
1 June 2022Micro company accounts made up to 31 March 2022 (6 pages)
30 November 2021Micro company accounts made up to 31 March 2021 (6 pages)
11 November 2021Registered office address changed from Ibex House 162-164 Arthur Road London SW19 8AQ England to Room 405, Highland House, 165 the Broadway London SW19 1NE on 11 November 2021 (1 page)
9 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
11 September 2020Termination of appointment of Peter Bailey as a director on 1 August 2020 (1 page)
11 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
11 September 2020Appointment of Mrs Linda Jane Walsh as a director on 1 August 2020 (2 pages)
8 September 2020Micro company accounts made up to 31 March 2020 (6 pages)
4 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 March 2019 (6 pages)
28 August 2018Micro company accounts made up to 31 March 2018 (6 pages)
15 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
20 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
3 October 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
19 October 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
13 September 2016Registered office address changed from Park House 158-160 Arthur Rd Wimbledon Park London SW19 8AQ to Ibex House 162-164 Arthur Road London SW19 8AQ on 13 September 2016 (1 page)
13 September 2016Registered office address changed from Park House 158-160 Arthur Rd Wimbledon Park London SW19 8AQ to Ibex House 162-164 Arthur Road London SW19 8AQ on 13 September 2016 (1 page)
8 August 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
8 August 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
2 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
2 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
19 August 2015Annual return made up to 31 July 2015 no member list (4 pages)
19 August 2015Annual return made up to 31 July 2015 no member list (4 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 January 2015Statement of company's objects (2 pages)
19 January 2015Statement of company's objects (2 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
13 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
2 September 2014Annual return made up to 31 July 2014 no member list (4 pages)
2 September 2014Annual return made up to 31 July 2014 no member list (4 pages)
16 August 2013Director's details changed for Sanchia Lyons on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Ian Douglas Neil Slater on 16 August 2013 (2 pages)
16 August 2013Annual return made up to 31 July 2013 no member list (4 pages)
16 August 2013Director's details changed for Peter Bailey on 16 August 2013 (2 pages)
16 August 2013Secretary's details changed for Ms Susan Margaret Howell on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Peter Bailey on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Sanchia Lyons on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Ms Susan Margaret Howell on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Ms Susan Margaret Howell on 16 August 2013 (2 pages)
16 August 2013Secretary's details changed for Ms Susan Margaret Howell on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Ian Douglas Neil Slater on 16 August 2013 (2 pages)
16 August 2013Annual return made up to 31 July 2013 no member list (4 pages)
12 August 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
12 August 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
30 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
30 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
11 September 2012Annual return made up to 31 July 2012 no member list (6 pages)
11 September 2012Annual return made up to 31 July 2012 no member list (6 pages)
7 September 2012Appointment of Sanchia Lyons as a director (3 pages)
7 September 2012Appointment of Peter Bailey as a director (3 pages)
7 September 2012Appointment of Sanchia Lyons as a director (3 pages)
7 September 2012Appointment of Peter Bailey as a director (3 pages)
4 September 2012Termination of appointment of Patricia Crinson as a director (1 page)
4 September 2012Termination of appointment of Rita Millar as a director (1 page)
4 September 2012Termination of appointment of Rita Millar as a director (1 page)
4 September 2012Termination of appointment of Patricia Crinson as a director (1 page)
16 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
16 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
10 August 2011Annual return made up to 31 July 2011 no member list (6 pages)
10 August 2011Annual return made up to 31 July 2011 no member list (6 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
11 August 2010Annual return made up to 31 July 2010 no member list (6 pages)
11 August 2010Director's details changed for Susan Margaret Howell on 31 July 2010 (2 pages)
11 August 2010Director's details changed for Mrs Patricia Margaret Crinson on 31 July 2010 (2 pages)
11 August 2010Director's details changed for Mrs Patricia Margaret Crinson on 31 July 2010 (2 pages)
11 August 2010Director's details changed for Susan Margaret Howell on 31 July 2010 (2 pages)
11 August 2010Annual return made up to 31 July 2010 no member list (6 pages)
11 August 2010Director's details changed for Rita Millar on 31 July 2010 (2 pages)
11 August 2010Director's details changed for Rita Millar on 31 July 2010 (2 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
28 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2009Annual return made up to 31/07/09 (3 pages)
10 August 2009Annual return made up to 31/07/09 (3 pages)
27 November 2008Full accounts made up to 31 March 2008 (11 pages)
27 November 2008Full accounts made up to 31 March 2008 (11 pages)
3 September 2008Annual return made up to 31/07/08 (3 pages)
3 September 2008Annual return made up to 31/07/08 (3 pages)
16 January 2008Full accounts made up to 31 March 2007 (12 pages)
16 January 2008Full accounts made up to 31 March 2007 (12 pages)
26 September 2007Annual return made up to 31/07/07 (2 pages)
26 September 2007Annual return made up to 31/07/07 (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Annual return made up to 31/07/06 (2 pages)
7 August 2006Annual return made up to 31/07/06 (2 pages)
7 August 2006Director resigned (1 page)
12 June 2006Full accounts made up to 31 March 2006 (9 pages)
12 June 2006Full accounts made up to 31 March 2006 (9 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (2 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006Secretary resigned (1 page)
8 August 2005Annual return made up to 31/07/05 (2 pages)
8 August 2005Annual return made up to 31/07/05 (2 pages)
5 August 2005Full accounts made up to 31 March 2005 (11 pages)
5 August 2005Full accounts made up to 31 March 2005 (11 pages)
26 October 2004Full accounts made up to 31 March 2004 (11 pages)
26 October 2004Full accounts made up to 31 March 2004 (11 pages)
12 August 2004Annual return made up to 31/07/04 (5 pages)
12 August 2004Annual return made up to 31/07/04 (5 pages)
21 August 2003Annual return made up to 31/07/03 (5 pages)
21 August 2003Annual return made up to 31/07/03 (5 pages)
18 July 2003Full accounts made up to 31 March 2003 (11 pages)
18 July 2003Full accounts made up to 31 March 2003 (11 pages)
16 August 2002Annual return made up to 31/07/02 (5 pages)
16 August 2002Annual return made up to 31/07/02 (5 pages)
18 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 September 2001Full accounts made up to 31 March 2001 (9 pages)
11 September 2001Full accounts made up to 31 March 2001 (9 pages)
7 August 2001Annual return made up to 31/07/01 (4 pages)
7 August 2001Annual return made up to 31/07/01 (4 pages)
13 September 2000Full accounts made up to 31 March 2000 (9 pages)
13 September 2000Full accounts made up to 31 March 2000 (9 pages)
17 August 2000Annual return made up to 31/07/00 (4 pages)
17 August 2000Annual return made up to 31/07/00 (4 pages)
29 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999Annual return made up to 31/07/99
  • 363(288) ‐ Director resigned
(6 pages)
9 September 1999Annual return made up to 31/07/99
  • 363(288) ‐ Director resigned
(6 pages)
6 October 1998Full accounts made up to 31 March 1998 (9 pages)
6 October 1998Full accounts made up to 31 March 1998 (9 pages)
19 September 1997Full accounts made up to 31 March 1997 (9 pages)
19 September 1997Full accounts made up to 31 March 1997 (9 pages)
30 July 1997Annual return made up to 31/07/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1997Annual return made up to 31/07/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1996Full accounts made up to 31 March 1996 (9 pages)
24 September 1996Full accounts made up to 31 March 1996 (9 pages)
4 September 1996New director appointed (2 pages)
4 September 1996Annual return made up to 31/07/96
  • 363(288) ‐ Director resigned
(6 pages)
4 September 1996Annual return made up to 31/07/96
  • 363(288) ‐ Director resigned
(6 pages)
4 September 1996New director appointed (2 pages)
25 September 1995Full accounts made up to 31 March 1995 (9 pages)
25 September 1995Full accounts made up to 31 March 1995 (9 pages)
9 August 1995Annual return made up to 31/07/95 (6 pages)
9 August 1995Annual return made up to 31/07/95 (6 pages)